Search icon

SCOTT A. MICHEL, INC.

Company Details

Name: SCOTT A. MICHEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2906816
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 7 PARTINGTON PL, KINGSTON, NY, United States, 12401
Address: 214 FAIR STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT MICHEL Chief Executive Officer 7 PARTINGTON PL, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
C/O FRANCIS P. FLYNN CPA, PC DOS Process Agent 214 FAIR STREET, KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
051129002359 2005-11-29 BIENNIAL STATEMENT 2005-05-01
030515000166 2003-05-15 CERTIFICATE OF INCORPORATION 2003-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7349677208 2020-04-28 0202 PPP 7 Partington Place, New Paltz, NY, 12561-4423
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-4423
Project Congressional District NY-18
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10117.81
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State